Search icon

JB SURGICAL, INC. - Florida Company Profile

Company Details

Entity Name: JB SURGICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JB SURGICAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2006 (19 years ago)
Date of dissolution: 16 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2017 (8 years ago)
Document Number: P06000071190
FEI/EIN Number 204904174

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 191 lakeview dr, weston, FL, 33326, US
Mail Address: 191 lakeview dr, weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIANCHI JOSEPH D Director 191 lakeview dr, weston, FL, 33326
BIANCHI JOSEPH D President 191 lakeview dr, weston, FL, 33326
BIANCHI JOSEPH D Agent 191 lakeview dr, weston, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-16 - -
CHANGE OF MAILING ADDRESS 2017-01-23 191 lakeview dr, 101, weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 191 lakeview dr, 101, weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 191 lakeview dr, 101, weston, FL 33326 -
AMENDMENT 2011-07-19 - -
REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000187135 TERMINATED 1000000130893 PALM BEACH 2009-07-14 2030-02-16 $ 360.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-07-22
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-17
Amendment 2011-07-19
REINSTATEMENT 2011-04-25
REINSTATEMENT 2009-09-11
REINSTATEMENT 2007-11-14

Date of last update: 01 May 2025

Sources: Florida Department of State